UNIVERSAL PROJECTS (UK) LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final account prior to dissolution in a winding-up by the court

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 4 LITTLE MILL BUSINESS PARK LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7DA

View Document

13/03/2013 March 2020 NOTICE OF COURT ORDER IN A WINDING UP:LIQ. CASE NO.1:IP NO.00009450

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 28/12/17 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DISS40 (DISS40(SOAD))

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SKINNER / 08/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 28/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

14/03/1814 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 Annual accounts for year ending 28 Dec 2017

View Accounts

21/12/1721 December 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1626 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY HILDA CARMICHAEL

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM UNIT 5 E-NET BUSINESS PARK, MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF

View Document

05/01/155 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM DALGETY BAY BUSINESS CENTRE RIDGE WAY DALGETY BAY DUNFERMLINE FIFE KY11 9JN SCOTLAND

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM UNIT 5 E-NET BUSINESS PARK, MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF SCOTLAND

View Document

23/04/1323 April 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM C/O C/O FERRIS ASSOCIATES 12 EDISON HOUSE FULLERTON ROAD GLENROTHES FIFE KY7 5QR UNITED KINGDOM

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SKINNER

View Document

13/04/1013 April 2010 SECRETARY APPOINTED HILDA CARMICHAEL

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR ROBERT SKINNER

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 28 STEWART STREET TOWNHILL DUNFERMLINE FIFE KY12 0EA UNITED KINGDOM

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company